Company NameMoorgate Investment Management Limited
DirectorStuart Davidson
Company StatusActive
Company Number02405166
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Stuart Davidson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(30 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Secretary NameMr Ewan Ross Cameron
StatusCurrent
Appointed23 February 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressSaltire Court Martin Currie
Castle Terrace
Edinburgh
EH1 2ES
Scotland
Director NameSir Mark Wilfrid Home Thomson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 1996)
RoleCompany Director
Correspondence AddressFlat 34 22 St Jamess Square
London
SW1Y 4JH
Director NameAnthony Peter Simonian
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 1996)
RoleInvestment Manager
Correspondence AddressWillows North Common Road
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RJ
Director NameFiona Catherine Orford Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 1996)
RoleCompliance Officer
Correspondence Address81 Nelson Road
Crouch End
London
N8 9RS
Director NameMr Eric David McAuslan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2000)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address21 Essex Road
Edinburgh
EH4 6LQ
Scotland
Director NameWilliam Stewart Coghill
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence Address30b Cluny Gardens
Edinburgh
EH10 6BJ
Scotland
Secretary NameWilliam Stewart Coghill
NationalityBritish
StatusResigned
Appointed03 October 1996(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence Address30b Cluny Gardens
Edinburgh
EH10 6BJ
Scotland
Director NameColin Winchester
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(8 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address7 Littlejohn Wynd
Edinburgh
EH10 5SE
Scotland
Secretary NameColin Winchester
NationalityBritish
StatusResigned
Appointed31 July 1997(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 February 2005)
RoleCompany Director
Correspondence Address7 Littlejohn Wynd
Edinburgh
EH10 5SE
Scotland
Director NameMr James Keith Ross Falconer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 2003)
RoleManaging Director Investment S
Country of ResidenceUnited Kingdom
Correspondence AddressBraehead House
Barnton
Edinburgh
EH4 6QW
Scotland
Director NameMr Timothy Julian Dalton Hall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Inzievar House
Dunfermline
Fife
KY12 8HA
Scotland
Secretary NameMr Ralph McGregor Campbell
NationalityScottish
StatusResigned
Appointed10 February 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Murrayfield Road
Edinburgh
EH12 6EN
Scotland
Director NameMr Ralph McGregor Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2005(15 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameMr Keith Alexander Cairns Swinley
NationalityBritish
StatusResigned
Appointed10 October 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed31 March 2008(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Secretary NameTamsin Hooton
NationalityBritish
StatusResigned
Appointed14 December 2009(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2012)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ES
Scotland
Secretary NameVictoria Timlin
NationalityBritish
StatusResigned
Appointed12 March 2012(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2015)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ES
Scotland
Secretary NamePaul Charles Evitt
StatusResigned
Appointed29 July 2015(26 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameMs Jennifer Penman Mair
StatusResigned
Appointed30 November 2018(29 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2022)
RoleCompany Director
Correspondence Address201 201 Bishopsgate
London
EC2M 3AB
Director NameMr Scott Leslie Wallace
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(29 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed17 July 1992(3 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 1993)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameHenderson Financial Management Limited (Corporation)
StatusResigned
Appointed01 March 1993(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 March 1994)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 1996)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

350k at £1Martin Currie LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

28 June 2023Accounts for a dormant company made up to 30 September 2022 (1 page)
22 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
3 August 2022Registered office address changed from 201 201 Bishopsgate London EC2M 3AB United Kingdom to Cannon Place 78 Cannon Street London EC4N 6HL on 3 August 2022 (1 page)
22 July 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
23 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
23 February 2022Termination of appointment of Jennifer Penman Mair as a secretary on 23 February 2022 (1 page)
23 February 2022Appointment of Mr Ewan Ross Cameron as a secretary on 23 February 2022 (2 pages)
11 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
3 March 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
1 November 2019Registered office address changed from C/O Rebecca Lacey 1 Bartholomew Lane London EC2N 2AX to 201 201 Bishopsgate London EC2M 3AB on 1 November 2019 (1 page)
31 October 2019Termination of appointment of Scott Leslie Wallace as a director on 31 October 2019 (1 page)
31 October 2019Appointment of Mr Stuart Davidson as a director on 31 October 2019 (2 pages)
7 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 December 2018Appointment of Mr Scott Leslie Wallace as a director on 31 December 2018 (2 pages)
31 December 2018Termination of appointment of Ralph Mcgregor Campbell as a director on 31 December 2018 (1 page)
30 November 2018Appointment of Ms Jennifer Penman Mair as a secretary on 30 November 2018 (2 pages)
30 November 2018Termination of appointment of Paul Charles Evitt as a secretary on 30 November 2018 (1 page)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
13 March 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 350,000
(3 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 350,000
(3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
1 September 2015Appointment of Paul Charles Evitt as a secretary on 29 July 2015 (3 pages)
1 September 2015Termination of appointment of Victoria Timlin as a secretary on 29 July 2015 (2 pages)
1 September 2015Appointment of Paul Charles Evitt as a secretary on 29 July 2015 (3 pages)
1 September 2015Termination of appointment of Victoria Timlin as a secretary on 29 July 2015 (2 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 350,000
(3 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 350,000
(3 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 350,000
(3 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 350,000
(3 pages)
30 January 2014Director's details changed for Ralph Mcgregor Campbell on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Ralph Mcgregor Campbell on 30 January 2014 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 September 2013Registered office address changed from , No 1 Cavendish Place, London, W1G 0QD on 13 September 2013 (1 page)
13 September 2013Registered office address changed from , No 1 Cavendish Place, London, W1G 0QD on 13 September 2013 (1 page)
30 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 April 2012Appointment of Victoria Timlin as a secretary (3 pages)
17 April 2012Termination of appointment of Tamsin Hooton as a secretary (2 pages)
17 April 2012Appointment of Victoria Timlin as a secretary (3 pages)
17 April 2012Termination of appointment of Tamsin Hooton as a secretary (2 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 January 2011Termination of appointment of Timothy Hall as a director (1 page)
11 January 2011Termination of appointment of Timothy Hall as a director (1 page)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
4 January 2010Appointment of Tamsin Hooton as a secretary (3 pages)
4 January 2010Termination of appointment of Martin Reeves as a secretary (2 pages)
4 January 2010Appointment of Tamsin Hooton as a secretary (3 pages)
4 January 2010Termination of appointment of Martin Reeves as a secretary (2 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 March 2009Return made up to 15/02/09; full list of members (6 pages)
4 March 2009Return made up to 15/02/09; full list of members (6 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 May 2008Secretary appointed martin leslie reeves (2 pages)
1 May 2008Secretary appointed martin leslie reeves (2 pages)
28 April 2008Appointment terminated secretary keith swinley (1 page)
28 April 2008Appointment terminated secretary keith swinley (1 page)
28 March 2008Return made up to 15/02/08; full list of members (7 pages)
28 March 2008Return made up to 15/02/08; full list of members (7 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 March 2007Return made up to 15/02/07; full list of members (7 pages)
27 March 2007Return made up to 15/02/07; full list of members (7 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 March 2006Return made up to 15/02/06; full list of members (7 pages)
23 March 2006Return made up to 15/02/06; full list of members (7 pages)
29 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 March 2005Return made up to 15/02/05; full list of members (8 pages)
11 March 2005Return made up to 15/02/05; full list of members (8 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
31 January 2005Full accounts made up to 30 September 2004 (8 pages)
31 January 2005Full accounts made up to 30 September 2004 (8 pages)
10 June 2004Registered office changed on 10/06/04 from: 3RD floor 46 cannon street, london, EC4N 6JJ (1 page)
10 June 2004Location of register of members (1 page)
10 June 2004Registered office changed on 10/06/04 from: 3RD floor 46 cannon street, london, EC4N 6JJ (1 page)
10 June 2004Location of register of members (1 page)
13 March 2004Return made up to 15/02/04; full list of members (7 pages)
13 March 2004Return made up to 15/02/04; full list of members (7 pages)
2 March 2004Full accounts made up to 30 September 2003 (8 pages)
2 March 2004Full accounts made up to 30 September 2003 (8 pages)
24 January 2004Secretary's particulars changed;director's particulars changed (1 page)
24 January 2004Secretary's particulars changed;director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 March 2003Full accounts made up to 30 September 2002 (8 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 March 2003Full accounts made up to 30 September 2002 (8 pages)
27 February 2002Full accounts made up to 30 September 2001 (7 pages)
27 February 2002Return made up to 15/02/02; full list of members (6 pages)
27 February 2002Return made up to 15/02/02; full list of members (6 pages)
27 February 2002Full accounts made up to 30 September 2001 (7 pages)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 September 2000 (8 pages)
6 March 2001Full accounts made up to 30 September 2000 (8 pages)
24 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
24 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 August 2000Full accounts made up to 31 December 1999 (8 pages)
22 August 2000Full accounts made up to 31 December 1999 (8 pages)
22 August 2000Return made up to 27/07/00; full list of members (6 pages)
22 August 2000Return made up to 27/07/00; full list of members (6 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
13 August 1999Return made up to 27/07/99; full list of members (9 pages)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
13 August 1999Return made up to 27/07/99; full list of members (9 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
21 August 1998Return made up to 27/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 August 1998Return made up to 27/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 September 1997Full accounts made up to 31 December 1996 (13 pages)
16 September 1997Full accounts made up to 31 December 1996 (13 pages)
8 September 1997Return made up to 27/07/97; full list of members (6 pages)
8 September 1997Return made up to 27/07/97; full list of members (6 pages)
7 August 1997New secretary appointed;new director appointed (3 pages)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997New secretary appointed;new director appointed (3 pages)
7 May 1997Registered office changed on 07/05/97 from: 49 hay's mews, london, W1X 8NS (1 page)
7 May 1997Registered office changed on 07/05/97 from: 49 hay's mews, london, W1X 8NS (1 page)
23 October 1996New director appointed (3 pages)
23 October 1996New director appointed (3 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed;new director appointed (3 pages)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed;new director appointed (3 pages)
16 October 1996Secretary resigned (1 page)
7 October 1996Auditor's resignation (1 page)
7 October 1996Auditor's resignation (1 page)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
28 August 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
(9 pages)
28 August 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 28/08/96
(9 pages)
26 February 1996Full accounts made up to 31 December 1995 (15 pages)
26 February 1996Full accounts made up to 31 December 1995 (15 pages)
26 July 1995Return made up to 27/07/95; full list of members (16 pages)
26 July 1995Return made up to 27/07/95; full list of members (16 pages)
30 March 1995Full accounts made up to 31 December 1994 (15 pages)
30 March 1995Full accounts made up to 31 December 1994 (15 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
12 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
17 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
22 March 1990Memorandum and Articles of Association (7 pages)
22 March 1990Memorandum and Articles of Association (7 pages)
8 January 1990Company name changed\certificate issued on 08/01/90 (2 pages)
8 January 1990Company name changed\certificate issued on 08/01/90 (2 pages)
17 July 1989Incorporation (18 pages)
17 July 1989Incorporation (18 pages)